Search icon

SERONIX CORPORATION - Florida Company Profile

Company Details

Entity Name: SERONIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERONIX CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2003 (22 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: P03000049131
FEI/EIN Number 010782103

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27109 OAK SHADOW LANE, MOUNT DORA, FL, 32757
Mail Address: 27109 OAK SHADOW LANE, MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL SCOTT Director 27109 OAK SHADOW LANE, MOUNT DORA, FL, 32757
RUSSELL KERRIE Director 27109 OAK SHADOW LANE, MOUNT DORA, FL, 32757
Straut Christopher Officer 541 Birdsong Ct, Longwood, FL, 32779
Straut Marie Officer 541 Birdsong Ct, Longwood, FL, 32779
RUSSELL SCOTT Agent 27109 OAK SHADOW LANE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 27109 OAK SHADOW LANE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2009-09-30 27109 OAK SHADOW LANE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2009-09-30 RUSSELL, SCOTT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State